ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Earlsburn Wind Energy Limited

Earlsburn Wind Energy Limited is an active company incorporated on 19 August 2003 with the registered office located in Edinburgh, City of Edinburgh. Earlsburn Wind Energy Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC254429
Private limited company
Scottish Company
Age
22 years
Incorporated 19 August 2003
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (2 days ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Planning And Control • Belgian • Lives in Italy • Born in Feb 1958
Director • Managing Director • British • Lives in Scotland • Born in Sep 1972
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Apr 1990
Intesa Sanpaolo S.P.A
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambrian Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Spaldington Airfield Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Boyndie Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Millennium Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Ben Aketil Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Kilbraur Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Nutberry Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Kingsburn Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£850K
Increased by £470K (+124%)
Turnover
£15.08M
Decreased by £8.61M (-36%)
Employees
Unreported
Same as previous period
Total Assets
£21.2M
Decreased by £569K (-3%)
Total Liabilities
-£8.51M
Decreased by £1.68M (-16%)
Net Assets
£12.69M
Increased by £1.11M (+10%)
Debt Ratio (%)
40%
Decreased by 6.64% (-14%)
Latest Activity
Registered Address Changed
2 Days Ago on 4 Sep 2025
Ms Katherine Elizabeth Paterson Appointed
1 Month Ago on 15 Jul 2025
Patrick Paul Adam Resigned
3 Months Ago on 30 May 2025
Inspection Address Changed
5 Months Ago on 2 Apr 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Intesa Sanpaolo S.P.A (PSC) Appointed
2 Years 1 Month Ago on 11 Jul 2023
Get Credit Report
Discover Earlsburn Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Ms Katherine Elizabeth Paterson as a director on 15 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Patrick Paul Adam as a director on 30 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Register inspection address has been changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH
Submitted on 2 Apr 2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 11 Apr 2024
Notification of Intesa Sanpaolo S.P.A as a person with significant control on 11 July 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year